Bedford
Bedfordshire
MK40 3JJ
Secretary Name | Mrs Tina Louise Cuthbert |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 1995(same day as company formation) |
Role | TV Editor |
Country of Residence | United Kingdom |
Correspondence Address | Grove House 1 Grove Place Bedford Bedfordshire MK40 3JJ |
Director Name | Mrs Tina Louise Cuthbert |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2005(9 years, 8 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | TV Editor |
Country of Residence | England |
Correspondence Address | Grove House 1 Grove Place Bedford Bedfordshire MK40 3JJ |
Director Name | Jennifer Ann Cuthbert |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(9 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | 4 Handley Gate Bricket Wood St. Albans AL2 3RW |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 October 1995(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Website | grange-developments.co.uk |
---|
Registered Address | Suite 4c Mioc Styal Road Manchester M22 5WB |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
75 at £1 | Reginald Cuthbert 75.00% Ordinary |
---|---|
25 at £1 | Tina Louise Cuthbert 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £94,976 |
Cash | £86,550 |
Current Liabilities | £588,478 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 30 December 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 6 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 20 March 2024 (overdue) |
27 August 2004 | Delivered on: 3 September 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 film lawns close,st albans herts AL1 3QQ. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
9 August 2004 | Delivered on: 18 August 2004 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34A oakwood road bricket wood st albans hertfordshire t/no HD409692. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
15 October 2002 | Delivered on: 22 October 2002 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34 oakwood road bricketwood st albans herts. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
20 July 2021 | Delivered on: 27 July 2021 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: All that freehold land situate and known as 39 willow way, st albans, AL2 3DQ. Outstanding |
16 July 2021 | Delivered on: 27 July 2021 Persons entitled: Charter Court Financial Services Limited Classification: A registered charge Particulars: All that leasehold land situate and known as 15 tollhouse point, 220 london road, st albans, AL1 1NU as the same is registered at the land registry under title number HD468764. Outstanding |
20 July 2020 | Delivered on: 27 July 2020 Persons entitled: Kseye Capital Holdings Limited Classification: A registered charge Particulars: The leasehold property known as 15 tollhouse point, 220 london road, st. Albans AL1 1NU as the same. Is registered at the land registry under title number HD468764. Outstanding |
14 February 2020 | Delivered on: 19 February 2020 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
23 October 2019 | Delivered on: 24 October 2019 Persons entitled: Manford Securities & Investments Limited Classification: A registered charge Particulars: Whytecote, north orbital road, st albans AL2 2AA. Outstanding |
29 June 2018 | Delivered on: 2 July 2018 Persons entitled: Close Brothers Limited Classification: A registered charge Particulars: Whytecote, north orbital road, st albans AL2 2AA being all the land transferred to the mortgagor under a transfer of even date between (1) davina may ashby and victor william ashby and (2) the mortgagor. Outstanding |
21 January 2016 | Delivered on: 28 January 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
2 June 2014 | Delivered on: 12 June 2014 Persons entitled: Manford Securities & Investments Limited Classification: A registered charge Particulars: F/H property k/a 73 watford road st albans & 75 watford road st albans t/no's HD236683 & HD301009. Outstanding |
2 June 2014 | Delivered on: 12 June 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: 73-75 watford road st albans herts t/no's HD236683 & HD301009. Outstanding |
2 June 2014 | Delivered on: 3 June 2014 Persons entitled: Manford Securities & Investments Limited Classification: A registered charge Particulars: Freehold property known as 73 watford road st albans and 75 watford road st albans title numbers HD236683 and HD301009. Outstanding |
15 July 2011 | Delivered on: 19 July 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at the rear of 34A/34B and 36 oakwood road bricket wood st ablans herts t/n's HD471183, HD418032, HD409692 and HD391281 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
12 July 2011 | Delivered on: 13 July 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1 approach road st albans herts t/n HD382240 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
22 June 2011 | Delivered on: 25 June 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
8 February 2010 | Delivered on: 18 February 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 42 park street, st albans t/no HD280673 and any other interests in the property all rents and proceeds of any insurance. Outstanding |
3 February 2010 | Delivered on: 5 February 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits now and in the future credited to account designation 10169378 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account. Outstanding |
1 July 2009 | Delivered on: 8 July 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 12 elm lawns close avenue road st albans t/no HD434533 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
3 October 2008 | Delivered on: 7 October 2008 Persons entitled: Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 302 watford road st albans hertfordshire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
20 November 2007 | Delivered on: 29 November 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 302 watford road st albans hertfordshire,. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
5 June 2007 | Delivered on: 19 June 2007 Persons entitled: Mortgage Trust Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H property k/a the dell loudwater drive loudwater rickmansworth herts. Outstanding |
12 April 2007 | Delivered on: 19 April 2007 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The property k/a 15 toll house point 220 london road, st albans hertfordshire fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
30 August 2006 | Delivered on: 7 September 2006 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H 17 mount drive park street st albans t/no hd 369992. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
4 November 2005 | Delivered on: 9 November 2005 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 12 elms lawn close st albans hertfordshire t/no HD434533, fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
16 September 2005 | Delivered on: 21 September 2005 Persons entitled: Mortgage Express Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property - 17 mount drive park street st albans hertfordshire t/no HD369992 with fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property. Outstanding |
1 August 2005 | Delivered on: 10 August 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land to the rear of 34 oakwood road herts t/no hd 409692. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
1 August 2005 | Delivered on: 10 August 2005 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 36 oakwood road herts t/no hd 418032. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
30 November 2001 | Delivered on: 1 December 2001 Satisfied on: 7 July 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The freehold property known as or being the dell loudwater drive rickmansworth herts WD3 4HH title number HD12629. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
17 August 2001 | Delivered on: 25 August 2001 Satisfied on: 6 June 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 10 waverley road st albans herts title number HD384229. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
18 July 2001 | Delivered on: 24 July 2001 Satisfied on: 6 June 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 2, 30 oakwood road hertfordshire t/no.HD391281. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
20 July 2001 | Delivered on: 24 July 2001 Satisfied on: 6 June 2018 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage 69 kings road, london colney, st, albans, hertfordshire (f/h). By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
29 February 2012 | Delivered on: 2 March 2012 Satisfied on: 5 October 2013 Persons entitled: Shawbrook Bank Limited Classification: Deed of legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 42 46 and 48 park street st albans including all buildings fixtures and fittings the related rights and the goodwill together with floating charge over all present and future assets. Fully Satisfied |
24 March 2000 | Delivered on: 30 March 2000 Satisfied on: 24 August 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a or being plots 2 & 3 30 oakwood road bricket wood herts t/no: HD367545 (part). Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
30 August 2006 | Delivered on: 7 September 2006 Satisfied on: 7 October 2008 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: F/H 17 mount drive path street st albans t/no hd 369992 fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Fully Satisfied |
31 October 1997 | Delivered on: 5 November 1997 Satisfied on: 6 June 2018 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold 10 the mall, park street, st albans, hertfordshire. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Fully Satisfied |
8 March 2021 | Confirmation statement made on 6 March 2021 with updates (4 pages) |
---|---|
13 August 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
27 July 2020 | Registration of charge 031180950034, created on 20 July 2020 (34 pages) |
10 March 2020 | Confirmation statement made on 6 March 2020 with updates (4 pages) |
6 March 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
21 February 2020 | Change of details for Mr Reginald Charles Cuthbert as a person with significant control on 20 February 2020 (2 pages) |
21 February 2020 | Director's details changed for Mrs Tina Louise Cuthbert on 20 February 2020 (2 pages) |
21 February 2020 | Change of details for Mrs Tina Louise Cuthbert as a person with significant control on 20 February 2020 (2 pages) |
21 February 2020 | Director's details changed for Mr Reginald Charles Cuthbert on 20 February 2020 (2 pages) |
21 February 2020 | Secretary's details changed for Mrs Tina Louise Cuthbert on 20 February 2020 (1 page) |
19 February 2020 | Registration of charge 031180950033, created on 14 February 2020 (5 pages) |
29 January 2020 | Satisfaction of charge 031180950030 in full (1 page) |
29 January 2020 | Satisfaction of charge 23 in full (2 pages) |
17 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
24 October 2019 | Registration of charge 031180950032, created on 23 October 2019 (18 pages) |
28 June 2019 | Change of details for Mr Reginald Charles Cuthbert as a person with significant control on 27 June 2019 (2 pages) |
28 June 2019 | Director's details changed for Mr Reginald Charles Cuthbert on 27 June 2019 (2 pages) |
28 June 2019 | Director's details changed for Mrs Tina Louise Cuthbert on 27 June 2019 (2 pages) |
28 June 2019 | Change of details for Mrs Tina Louise Cuthbert as a person with significant control on 27 June 2019 (2 pages) |
28 June 2019 | Secretary's details changed for Mrs Tina Louise Cuthbert on 27 June 2019 (1 page) |
11 March 2019 | Director's details changed for Mr Reginald Charles Cuthbert on 21 November 2018 (2 pages) |
11 March 2019 | Change of details for Mrs Tina Louise Cuthbert as a person with significant control on 21 November 2018 (2 pages) |
11 March 2019 | Director's details changed for Mrs Tina Louise Cuthbert on 21 November 2018 (2 pages) |
11 March 2019 | Confirmation statement made on 6 March 2019 with updates (4 pages) |
11 March 2019 | Change of details for Mr Reginald Charles Cuthbert as a person with significant control on 21 November 2018 (2 pages) |
11 March 2019 | Secretary's details changed for Mrs Tina Louise Cuthbert on 21 November 2018 (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
2 July 2018 | Registration of charge 031180950031, created on 29 June 2018 (22 pages) |
7 June 2018 | Satisfaction of charge 12 in full (2 pages) |
7 June 2018 | Satisfaction of charge 9 in full (2 pages) |
7 June 2018 | Satisfaction of charge 16 in full (2 pages) |
7 June 2018 | Satisfaction of charge 13 in full (2 pages) |
7 June 2018 | Satisfaction of charge 20 in full (2 pages) |
7 June 2018 | Satisfaction of charge 031180950029 in full (1 page) |
7 June 2018 | Satisfaction of charge 17 in full (1 page) |
7 June 2018 | Satisfaction of charge 7 in full (2 pages) |
7 June 2018 | Satisfaction of charge 21 in full (1 page) |
7 June 2018 | Satisfaction of charge 18 in full (2 pages) |
7 June 2018 | Satisfaction of charge 19 in full (2 pages) |
7 June 2018 | Satisfaction of charge 8 in full (2 pages) |
7 June 2018 | Satisfaction of charge 031180950028 in full (1 page) |
7 June 2018 | Satisfaction of charge 15 in full (2 pages) |
7 June 2018 | Satisfaction of charge 10 in full (2 pages) |
7 June 2018 | Satisfaction of charge 24 in full (2 pages) |
7 June 2018 | Satisfaction of charge 22 in full (1 page) |
6 June 2018 | Satisfaction of charge 11 in full (2 pages) |
6 June 2018 | Satisfaction of charge 5 in full (2 pages) |
6 June 2018 | Satisfaction of charge 4 in full (2 pages) |
6 June 2018 | Satisfaction of charge 3 in full (2 pages) |
6 June 2018 | Satisfaction of charge 031180950027 in full (1 page) |
6 June 2018 | Satisfaction of charge 1 in full (2 pages) |
6 June 2018 | Satisfaction of charge 25 in full (2 pages) |
8 March 2018 | Change of details for Mr Reginald Charles Cuthbert as a person with significant control on 30 March 2017 (2 pages) |
8 March 2018 | Confirmation statement made on 6 March 2018 with updates (5 pages) |
8 March 2018 | Change of details for Mrs Tina Louise Cuthbert as a person with significant control on 8 January 2018 (2 pages) |
8 March 2018 | Director's details changed for Mr Reginald Charles Cuthbert on 8 January 2018 (2 pages) |
8 March 2018 | Change of details for Mr Reginald Charles Cuthbert as a person with significant control on 8 January 2018 (2 pages) |
8 March 2018 | Notification of Tina Louise Cuthbert as a person with significant control on 30 March 2017 (2 pages) |
8 March 2018 | Director's details changed for Mrs Tina Louise Cuthbert on 8 January 2018 (2 pages) |
8 March 2018 | Secretary's details changed for Mrs Tina Louise Cuthbert on 8 January 2018 (1 page) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
9 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
9 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-09
|
28 January 2016 | Registration of charge 031180950030, created on 21 January 2016 (4 pages) |
28 January 2016 | Registration of charge 031180950030, created on 21 January 2016 (4 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
19 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Director's details changed for Mr Reginald Charles Cuthbert on 16 October 2014 (2 pages) |
19 March 2015 | Director's details changed for Mr Reginald Charles Cuthbert on 16 October 2014 (2 pages) |
19 March 2015 | Director's details changed for Mrs Tina Louise Cuthbert on 16 October 2014 (2 pages) |
19 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Director's details changed for Mrs Tina Louise Cuthbert on 17 October 2014 (2 pages) |
19 March 2015 | Secretary's details changed for Mrs Tina Louise Cuthbert on 17 October 2014 (1 page) |
19 March 2015 | Secretary's details changed for Mrs Tina Louise Cuthbert on 16 October 2014 (1 page) |
19 March 2015 | Secretary's details changed for Mrs Tina Louise Cuthbert on 16 October 2014 (1 page) |
19 March 2015 | Director's details changed for Mr Reginald Charles Cuthbert on 16 October 2014 (2 pages) |
19 March 2015 | Director's details changed for Mr Reginald Charles Cuthbert on 16 October 2014 (2 pages) |
19 March 2015 | Director's details changed for Mrs Tina Louise Cuthbert on 16 October 2014 (2 pages) |
19 March 2015 | Director's details changed for Mrs Tina Louise Cuthbert on 16 October 2014 (2 pages) |
19 March 2015 | Director's details changed for Mr Reginald Charles Cuthbert on 17 October 2014 (2 pages) |
19 March 2015 | Director's details changed for Mrs Tina Louise Cuthbert on 16 October 2014 (2 pages) |
19 March 2015 | Director's details changed for Mrs Tina Louise Cuthbert on 17 October 2014 (2 pages) |
19 March 2015 | Secretary's details changed for Mrs Tina Louise Cuthbert on 17 October 2014 (1 page) |
19 March 2015 | Director's details changed for Mr Reginald Charles Cuthbert on 17 October 2014 (2 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 June 2014 | Registration of charge 031180950029 (22 pages) |
12 June 2014 | Registration of charge 031180950028 (10 pages) |
12 June 2014 | Registration of charge 031180950029 (22 pages) |
12 June 2014 | Registration of charge 031180950028 (10 pages) |
3 June 2014 | Registration of charge 031180950027 (23 pages) |
3 June 2014 | Registration of charge 031180950027 (23 pages) |
12 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
5 October 2013 | Satisfaction of charge 26 in full (4 pages) |
5 October 2013 | Satisfaction of charge 26 in full (4 pages) |
12 March 2013 | Registered office address changed from Thompsons Grove House 1 Grove Place Bedford MK40 3JJ on 12 March 2013 (1 page) |
12 March 2013 | Registered office address changed from Thompsons Grove House 1 Grove Place Bedford MK40 3JJ on 12 March 2013 (1 page) |
11 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
14 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Director's details changed for Mrs Tina Louise Cuthbert on 29 September 2011 (2 pages) |
14 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Director's details changed for Mrs Tina Louise Cuthbert on 29 September 2011 (2 pages) |
14 March 2012 | Director's details changed for Mr Reginald Charles Cuthbert on 29 September 2011 (2 pages) |
14 March 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Director's details changed for Mr Reginald Charles Cuthbert on 29 September 2011 (2 pages) |
2 March 2012 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
2 March 2012 | Particulars of a mortgage or charge / charge no: 26 (5 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 July 2011 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
19 July 2011 | Particulars of a mortgage or charge / charge no: 25 (5 pages) |
13 July 2011 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
13 July 2011 | Particulars of a mortgage or charge / charge no: 24 (5 pages) |
25 June 2011 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
25 June 2011 | Particulars of a mortgage or charge / charge no: 23 (5 pages) |
9 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
18 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
18 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
18 February 2010 | Particulars of a mortgage or charge / charge no: 22 (5 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
5 February 2010 | Particulars of a mortgage or charge / charge no: 21 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 July 2009 | Particulars of a mortgage or charge / charge no: 20 (4 pages) |
8 July 2009 | Particulars of a mortgage or charge / charge no: 20 (4 pages) |
12 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
12 March 2009 | Return made up to 06/03/09; full list of members (4 pages) |
11 March 2009 | Director and secretary's change of particulars / tina cuthbert / 11/08/2008 (1 page) |
11 March 2009 | Director and secretary's change of particulars / tina cuthbert / 11/08/2008 (1 page) |
11 March 2009 | Director's change of particulars / reginald cuthbert / 11/08/2008 (1 page) |
11 March 2009 | Director's change of particulars / reginald cuthbert / 11/08/2008 (1 page) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
10 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
8 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
8 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (1 page) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
7 October 2008 | Particulars of a mortgage or charge / charge no: 19 (3 pages) |
19 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
19 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 November 2007 | Particulars of mortgage/charge (3 pages) |
29 November 2007 | Particulars of mortgage/charge (3 pages) |
19 November 2007 | Return made up to 25/10/07; full list of members (3 pages) |
19 November 2007 | Return made up to 25/10/07; full list of members (3 pages) |
7 September 2007 | Director resigned (1 page) |
7 September 2007 | Director resigned (1 page) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
19 June 2007 | Particulars of mortgage/charge (3 pages) |
19 June 2007 | Particulars of mortgage/charge (3 pages) |
19 April 2007 | Particulars of mortgage/charge (4 pages) |
19 April 2007 | Particulars of mortgage/charge (4 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
15 November 2006 | Return made up to 25/10/06; full list of members (7 pages) |
15 November 2006 | Return made up to 25/10/06; full list of members (7 pages) |
7 September 2006 | Particulars of mortgage/charge (3 pages) |
7 September 2006 | Particulars of mortgage/charge (3 pages) |
7 September 2006 | Particulars of mortgage/charge (7 pages) |
7 September 2006 | Particulars of mortgage/charge (7 pages) |
7 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 June 2006 | Director's particulars changed (1 page) |
7 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | Director's particulars changed (1 page) |
1 June 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 November 2005 | Particulars of mortgage/charge (7 pages) |
9 November 2005 | Particulars of mortgage/charge (7 pages) |
2 November 2005 | Return made up to 25/10/05; full list of members (7 pages) |
2 November 2005 | Return made up to 25/10/05; full list of members (7 pages) |
21 September 2005 | Particulars of mortgage/charge (7 pages) |
21 September 2005 | Particulars of mortgage/charge (7 pages) |
10 August 2005 | Particulars of mortgage/charge (5 pages) |
10 August 2005 | Particulars of mortgage/charge (5 pages) |
10 August 2005 | Particulars of mortgage/charge (5 pages) |
10 August 2005 | Particulars of mortgage/charge (5 pages) |
20 July 2005 | New director appointed (1 page) |
20 July 2005 | New director appointed (1 page) |
20 July 2005 | New director appointed (1 page) |
20 July 2005 | New director appointed (1 page) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
6 January 2005 | Return made up to 25/10/04; full list of members (6 pages) |
6 January 2005 | Return made up to 25/10/04; full list of members (6 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
3 September 2004 | Particulars of mortgage/charge (3 pages) |
18 August 2004 | Particulars of mortgage/charge (3 pages) |
18 August 2004 | Particulars of mortgage/charge (3 pages) |
8 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
8 December 2003 | Accounts for a small company made up to 31 March 2003 (7 pages) |
21 November 2003 | Return made up to 25/10/03; full list of members (6 pages) |
21 November 2003 | Return made up to 25/10/03; full list of members (6 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
12 November 2002 | Return made up to 25/10/02; full list of members (6 pages) |
12 November 2002 | Return made up to 25/10/02; full list of members (6 pages) |
22 October 2002 | Particulars of mortgage/charge (3 pages) |
22 October 2002 | Particulars of mortgage/charge (3 pages) |
24 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 August 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
29 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
1 December 2001 | Particulars of mortgage/charge (5 pages) |
1 December 2001 | Particulars of mortgage/charge (5 pages) |
15 November 2001 | Return made up to 25/10/01; full list of members
|
15 November 2001 | Return made up to 25/10/01; full list of members
|
25 August 2001 | Particulars of mortgage/charge (3 pages) |
25 August 2001 | Particulars of mortgage/charge (3 pages) |
24 July 2001 | Particulars of mortgage/charge (4 pages) |
24 July 2001 | Particulars of mortgage/charge (4 pages) |
24 July 2001 | Particulars of mortgage/charge (3 pages) |
24 July 2001 | Particulars of mortgage/charge (3 pages) |
11 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 December 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 November 2000 | Return made up to 25/10/00; full list of members (6 pages) |
7 November 2000 | Return made up to 25/10/00; full list of members (6 pages) |
30 March 2000 | Particulars of mortgage/charge (5 pages) |
30 March 2000 | Particulars of mortgage/charge (5 pages) |
3 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 December 1999 | Accounts for a small company made up to 31 March 1999 (5 pages) |
10 November 1999 | Return made up to 25/10/99; full list of members
|
10 November 1999 | Return made up to 25/10/99; full list of members
|
4 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
6 November 1998 | Return made up to 25/10/98; no change of members (4 pages) |
6 November 1998 | Return made up to 25/10/98; no change of members (4 pages) |
12 November 1997 | Return made up to 25/10/97; full list of members (6 pages) |
12 November 1997 | Return made up to 25/10/97; full list of members (6 pages) |
5 November 1997 | Particulars of mortgage/charge (4 pages) |
5 November 1997 | Ad 31/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 November 1997 | Ad 31/10/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 November 1997 | Particulars of mortgage/charge (4 pages) |
24 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
24 October 1997 | Accounts for a small company made up to 31 March 1997 (5 pages) |
7 March 1997 | Company name changed grange (st albans) LIMITED\certificate issued on 10/03/97 (2 pages) |
7 March 1997 | Company name changed grange (st albans) LIMITED\certificate issued on 10/03/97 (2 pages) |
20 January 1997 | Return made up to 25/10/96; full list of members (6 pages) |
20 January 1997 | Return made up to 25/10/96; full list of members (6 pages) |
10 April 1996 | Accounting reference date notified as 31/03 (1 page) |
10 April 1996 | Accounting reference date notified as 31/03 (1 page) |
26 February 1996 | Registered office changed on 26/02/96 from: suite 12761 72 new bond street london. W1Y 9DD. (1 page) |
26 February 1996 | Registered office changed on 26/02/96 from: suite 12761 72 new bond street london. W1Y 9DD. (1 page) |
31 October 1995 | New director appointed (2 pages) |
31 October 1995 | Director resigned (2 pages) |
31 October 1995 | Secretary resigned (2 pages) |
31 October 1995 | Secretary resigned (2 pages) |
31 October 1995 | New director appointed (2 pages) |
31 October 1995 | Director resigned (2 pages) |
31 October 1995 | Secretary resigned (2 pages) |
31 October 1995 | Secretary resigned (2 pages) |
31 October 1995 | Director resigned (2 pages) |
31 October 1995 | Director resigned (2 pages) |
31 October 1995 | New secretary appointed (2 pages) |
31 October 1995 | New secretary appointed (2 pages) |
25 October 1995 | Incorporation (32 pages) |
25 October 1995 | Incorporation (32 pages) |